UKBizDB.co.uk

HSF LOGISTICS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hsf Logistics (uk) Limited. The company was founded 22 years ago and was given the registration number 04333555. The firm's registered office is in GREAT BLAKENHAM. You can find them at Suite 41 Claydon Business Park, Gipping Road, Great Blakenham, Suffolk. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HSF LOGISTICS (UK) LIMITED
Company Number:04333555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Suite 41 Claydon Business Park, Gipping Road, Great Blakenham, Suffolk, IP6 0NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dfds Logistics Services, Eastfield Road, South Killingholme, Immingham, United Kingdom, DN40 3DJ

Director14 September 2021Active
Dfds Logistics Services, Eastfield Road, South Killingholme, Immingham, United Kingdom, DN40 3DJ

Director14 September 2021Active
Dfds Logistics Services, Eastfield Road, South Killingholme, Immingham, United Kingdom, DN40 3DJ

Director14 September 2021Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary04 December 2001Active
Suite 41, Claydon Business Park, Gipping Road, Great Blakenham, IP6 0NL

Secretary01 January 2014Active
15 Leggatt Drive, Bramford, IP8 4ET

Secretary04 December 2001Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director04 December 2001Active
Gasthuisbergweg 18, Wijchen, Netherlands,

Director17 January 2002Active
Magnolia Cottage, Bury Road, Lawshall, Bury St. Edmunds, United Kingdom, IP29 4PH

Director04 December 2001Active
Hsf Logistics, Lancaster Approach, Killingholme, Grimsby, England, DN40 3JY

Director29 October 2019Active
10 Lancaster Gardens, Rayleigh, United Kingdom, SS6 8UR

Director10 July 2015Active
Suite 41, Claydon Business Park, Gipping Road, Great Blakenham, IP6 0NL

Director11 September 2017Active

People with Significant Control

Mr Matthew Lee Smith
Notified on:01 October 2019
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Hsf Logistics (Uk), Killingholme Airfield, Immingham, England, DN40 3JY
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Scott Turner
Notified on:11 September 2017
Status:Active
Date of birth:February 1969
Nationality:British
Address:Suite 41, Claydon Business Park, Great Blakenham, IP6 0NL
Nature of control:
  • Significant influence or control
Mr Dean Terry
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:10 Lancaster Gardens, Rayleigh, United Kingdom, SS6 8UR
Nature of control:
  • Significant influence or control
Hsf Distri Holding B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Misterweg 165, 7102en, Winterswijk, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type small.

Download
2024-03-26Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-01-26Address

Change registered office address company with date old address new address.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts amended with accounts type small.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Change of name

Certificate change of name company.

Download
2022-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-02-28Change of name

Certificate change of name company.

Download
2022-02-28Change of name

Change of name notice.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-10-22Address

Change registered office address company with date old address new address.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.